Loading...
Rapp, Ralph tf NEW YORK STATE DEPARTMENT OF HEALTH �/b Burial - Transit Permit Vital Records Section ak Name First Middle Last Sex Ralph Edward Rapp Male Date of Death Age If Veteran of U.S. Armed Forces, • a 02/06/2018 89 War or Dates Korea '/ Place a /�' Hospital, Institution or//3 !/ ?/'4,V if�Y • ° C cc f�7 Street Address Deceased's Residence ®�`S�' -;, City, own illageP �� c Manner of Death Undetermined Pending IT' X Natural Cause Accident Homicide Suicide Circumstances Investigation 11 Medical Certifier Name Title Kate J. Sauer-Jones, d Address ( 126 Ski Bowl Rd North Creek, NY 12853 Death Certificate Filed n ,i- District Nu Register Number . City, Town or Village ( - t,�/j ' C 66y til❑Burial Date Gezterf or Cr tory - 02/07/2018 f-e g-C /t(f/7a�/d261/ 1 ❑Entombment Address (2L1 ��� U 'l/ � 1'. ix®Cremation ( / �7 1 .y ,,,, ,, Date Place Removed Removal V and/or and/or Held , ;. Hold > Address _ Date Point of ❑Transportation Shipment by Common Destination '' Carrier Disinterment Date Cemetery Address "` Reinterment Date Cemetery Address Permit Issued to Registration Number :jt,, Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 4. ,o Address "' 9 Pine St/P.O. Box 455 Chestertown NY 12817 °: Name of Funeral Firm Making Disposition or to Whom ,;, Remains are Shipped, If Other than Above Address m Permission is hereby granted to dispose of the human remai s dies ribed above as indicated. Date Issued 6a O`1-..1trl 7 Registrar of Vital Statistics (si re 4District Number 5'b Sa Place --� '" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 214 1I8 Place of Disposition rim t ' ilia r--, (address) (section) 47ot number) r (grave number) Name of Sexton or Person in Charge of Pr mises r,, Gr J t.�r 6� 1. (pleas e print) ` Signature Title iftt' 2- (over) DOH-1555(02/2004)